Advanced company searchLink opens in new window

PRO CAM EUROPE LIMITED

Company number 06434314

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
23 Apr 2010 SH03 Purchase of own shares.
13 Apr 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Apr 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Apr 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Apr 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Mar 2010 AA Group of companies' accounts made up to 30 June 2009
04 Dec 2009 AR01 Annual return made up to 22 November 2009 with full list of shareholders
04 Dec 2009 CH03 Secretary's details changed for Mr Ian Beswick on 30 November 2009
04 Dec 2009 CH01 Director's details changed for Mr Anthony John White on 30 November 2009
04 Dec 2009 CH01 Director's details changed for Mr Christopher John Butt on 30 November 2009
04 Dec 2009 CH01 Director's details changed for Mr Ian Beswick on 30 November 2009
07 Oct 2009 AD01 Registered office address changed from , Fairways Toft Road, Bourn, Cambridge, Cambridgeshire, CB23 7TT on 7 October 2009
23 Apr 2009 AA Full accounts made up to 30 June 2008
03 Dec 2008 363a Return made up to 22/11/08; full list of members
10 Nov 2008 225 Accounting reference date shortened from 30/11/2008 to 30/06/2008
29 Oct 2008 288c Director and secretary's change of particulars / ian beswick / 21/10/2008
03 Jul 2008 287 Registered office changed on 03/07/2008 from, charnwood house gregory boulevard, nottingham, nottinghamshire, NG7 6NX
02 Jul 2008 CERTNM Company name changed gellaw 167 LIMITED\certificate issued on 03/07/08
09 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
05 Apr 2008 88(2) Ad 26/03/08\gbp si 399999@1=399999\gbp ic 1/400000\
05 Apr 2008 123 Nc inc already adjusted 26/03/08
05 Apr 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Apr 2008 288b Appointment terminated secretary crescent hill LIMITED
05 Apr 2008 288b Appointment terminated director st andrews company services LIMITED